Search icon

TRACE INVESTMENTS, LLC

Company Details

Name: TRACE INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2007 (18 years ago)
Organization Date: 05 Jan 2007 (18 years ago)
Last Annual Report: 07 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0654249
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 3700 HALEY ROAD, LEXINGTON, KY 40516
Place of Formation: KENTUCKY

Member

Name Role
Greg Adair Walker Member
LAUREL WALKER Member

Organizer

Name Role
GREG A. WALKER Organizer

Registered Agent

Name Role
GREG A. WALKER Registered Agent

Former Company Names

Name Action
REESE INVESTMENTS, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Registered Agent name/address change 2018-11-30
Principal Office Address Change 2018-11-30
Annual Report 2018-06-07
Annual Report 2017-04-18
Annual Report 2016-03-28
Annual Report 2015-04-20
Annual Report 2014-05-09
Annual Report 2013-04-10
Amendment 2012-11-19

Sources: Kentucky Secretary of State